logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Timothy Spencer Barlow

    Related profiles found in government register
  • Mr Timothy Spencer Barlow
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, Duke Street, London, SW1Y 6BN, England

      IIF 1
    • 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 2 IIF 3 IIF 4
  • Mr Tim Spencer Barlow
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 5
    • Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 6
  • Mr Timothy Spencer Barlow
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling Ford Centurion Court, 83 Camp Road, St Albans, Hertfordshire, AL1 5JN

      IIF 7
  • Barlow, Timothy Spencer
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Shalden Park Steading, Shalden, Alton, Hampshire, GU34 4DS

      IIF 8
    • Shalden Park Steading, Shalden, Alton, Hampshire, GU34 4DS, England

      IIF 9
    • C/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire, PO15 7AD, England

      IIF 10 IIF 11 IIF 12
    • 10, Grosvenor Street, London, W1K 4QB, United Kingdom

      IIF 13
    • 6, Duke Street, London, SW1Y 6BN, England

      IIF 14 IIF 15
    • 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 16 IIF 17
    • 6, Duke Street, St James's, London, SW1Y 6BN, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Pimms Farm, Stanton Harcourt, Witney, Oxfordshire, OX29 5AR, England

      IIF 24
    • Pimms Farm, Stanton Harcourt, Witney, Oxfordshire, OX29 5AR, United Kingdom

      IIF 25
    • Pimms Farm, West End, Stanton Harcourt, Witney, Ox29 5ar, OX29 5AR, England

      IIF 26
    • Pimms Farm, West End, Stanton Harcourt, Witney, Oxfordshire, OX29 5AR, United Kingdom

      IIF 27
    • Pimms Farm, Westend, Stanton Harcourt, Witney, Oxon, OX29 5AR, England

      IIF 28
  • Barlow, Timothy Spencer
    British chartered surveyor born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Pimms Farm, Stanton Harcourt, West End, Witney, Oxon, OX29 5AR, United Kingdom

      IIF 29
    • Pimms Farm, West End, Stanton Harcourt, Witney, Ox29 5ar, OX29 5AR

      IIF 30
    • Pimms Farm, West End, Stanton Harcourt, Witney, Oxon, OX29 5AR, England

      IIF 31
  • Barlow, Timothy Spencer
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
  • Barlow, Timothy Spencer
    British consultant born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Pimms Farm, Stanton Harcourt, Witney, OX29 5AR, England

      IIF 40
  • Barlow, Timothy Spencer
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Shalden Park Steading, Shalden, Alton, Hampshire, GU34 4DS

      IIF 41 IIF 42
    • 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 43
  • Barlow, Timothy Spencer
    British property developer/investor born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, Duke Street, London, SW1Y 6BN, England

      IIF 44
  • Barlow, Timothy Spencer
    British surveyor born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Pimms Farm, West End, Stanlun Harcourt, Witney, Oxon, OX29 5AR, United Kingdom

      IIF 45
  • Barlow, Tim Spencer
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Ryger House, 11 Arlington Street, London, SW1A 1RD, United Kingdom

      IIF 46
  • Barlow, Tim Spencer
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 47
  • Barlow, Timothy Spencer
    born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Castle Chambers, 43 Castle Street, Liverpool, L2 9TL

      IIF 48
    • Centurion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN

      IIF 49
    • Pimms Farm, Stanton Harcourt, Witney, Oxfordshire, OX29 5AR, England

      IIF 50
    • Pimms Farm, West End, Stanton Harcourt, Witney, Oxon, OX29 5AR

      IIF 51
  • Barlow, Timothy Spencer
    British born in December 1967

    Registered addresses and corresponding companies
    • Hartley Mead, Hartley Park Farm Selborne Road, Alton, Hampshire, GU34 3HP

      IIF 52
  • Barlow, Timothy Spencer
    British student born in December 1967

    Registered addresses and corresponding companies
    • Hartley Mead, Hartley Park Farm Selborne Road, Alton, Hampshire, GU34 3HP

      IIF 53
  • Barlow, Timothy Spencer
    British surveyor born in December 1967

    Registered addresses and corresponding companies
  • Barlow, Timothy Spencer
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire, PO15 7AD, England

      IIF 60
    • 10, Grosvenor Street, London, W1K 4QB, United Kingdom

      IIF 61
    • 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 62
  • Barlow, Timothy Spencer
    British chartered surveyor born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pimms Farm, West End, Stanton Harcourt, Witney, Oxon, OX29 5AR, England

      IIF 63
  • Barlow, Timothy Spencer
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling Ford Centurion Court, 83 Camp Road, St Albans, Hertfordshire, AL1 5JN

      IIF 64
  • Barlow, Tim Spencer
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Duke Street, St James's, London, SW1Y 6BN, United Kingdom

      IIF 65
  • Barlow, Timothy
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 66
  • Barlow, Timothy
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Duke Street, St James, London, SW1Y 6BN, United Kingdom

      IIF 67
  • Barlow, Timothy
    British partner born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 68
  • Barlow, Timothy
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Standbrook House, 2-5 Old Bond Street, London, W1S 4PD, United Kingdom

      IIF 69
child relation
Offspring entities and appointments 60
  • 1
    30 MINORIES HUB INVESTORCO LIMITED
    16918105
    6 Duke Street, St James's, London, England
    Active Corporate (5 parents)
    Officer
    2025-12-17 ~ now
    IIF 17 - Director → ME
  • 2
    BASSETT TRUST HOLDINGS LIMITED
    06696428
    Shalden Park Steading, Shalden, Alton, Hampshire
    Dissolved Corporate (9 parents, 1 offspring)
    Equity (Company account)
    86,239 GBP2020-12-31
    Officer
    2016-09-08 ~ dissolved
    IIF 42 - Director → ME
  • 3
    BASSETT TRUST LIMITED
    00257435
    Shalden Park Steading, Shalden, Alton, Hampshire
    Active Corporate (17 parents, 13 offsprings)
    Equity (Company account)
    11,353,766 GBP2024-12-31
    Officer
    2016-09-08 ~ 2022-05-18
    IIF 41 - Director → ME
    2024-12-11 ~ now
    IIF 8 - Director → ME
  • 4
    BOAKES DRIVE MANAGEMENT COMPANY LIMITED
    02970922 10862525, 10860484
    40 Boakes Drive, Stonehouse, Gloucestershire
    Dissolved Corporate (13 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    1996-07-31 ~ 1997-12-13
    IIF 56 - Director → ME
  • 5
    CROSSTONE LLP
    OC335157
    First Floor, 61 Princelet Street, London
    Dissolved Corporate (17 parents)
    Officer
    2008-04-02 ~ 2015-01-30
    IIF 51 - LLP Member → ME
  • 6
    ECLIPSE FILM PARTNERS NO.35 LLP
    OC322843 OC316627, OC316623, OC322839... (more)
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (295 parents)
    Officer
    2007-04-02 ~ 2013-04-06
    IIF 50 - LLP Member → ME
  • 7
    ELEPHANT PARK HUB INVESTORCO LIMITED
    - now 15440492 10344150
    CRAVEN PROPCO LIMITED
    - 2024-10-16 15440492
    6 Duke Street, St James’s, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-01-24 ~ now
    IIF 19 - Director → ME
  • 8
    ELLIS CAMPBELL GROUP LTD
    12498690
    Shalden Park Steading, Shalden, Alton, Hampshire, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    65,086,240 GBP2024-12-31
    Officer
    2020-03-04 ~ now
    IIF 9 - Director → ME
  • 9
    FIFTY-SEVEN STANHOPE GARDENS LIMITED
    - now 02787765
    WESTCHARM LIMITED - 1993-02-19
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Dissolved Corporate (27 parents)
    Equity (Company account)
    12 GBP2020-12-31
    Officer
    2000-03-21 ~ 2000-06-01
    IIF 55 - Director → ME
  • 10
    FORME LIVING LIMITED
    12490523
    6 Duke Street, St James's, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2020-02-28 ~ now
    IIF 21 - Director → ME
  • 11
    GLASGOW AIRPORT BUSINESS PARK MANAGEMENT COMPANY LIMITED
    03433410
    Leeds House, Central Park, Leeds, England
    Active Corporate (36 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-12-31
    Officer
    2020-12-03 ~ 2021-02-19
    IIF 47 - Director → ME
    2020-12-03 ~ 2021-02-08
    IIF 43 - Director → ME
  • 12
    GRANTON INVESTMENTS (II) LIMITED
    07718980 04666864
    C/o Duncan Sheard Glass Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-07-26 ~ dissolved
    IIF 45 - Director → ME
  • 13
    GRANTON INVESTMENTS LIMITED
    - now 04666864 07718980
    BRAND NEW CO (184) LIMITED
    - 2003-06-26 04666864 04443828, 05229628, 05441451... (more)
    C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Active Corporate (11 parents, 26 offsprings)
    Profit/Loss (Company account)
    12,949 GBP2023-04-01 ~ 2024-03-31
    Officer
    2003-06-04 ~ now
    IIF 28 - Director → ME
  • 14
    HARVEY MARIA LIMITED
    03088672
    1b The Old Dairy, Danworth Farm, Cuckfield Road, Hurstpierpoint, West Sussex, England
    Active Corporate (7 parents)
    Equity (Company account)
    512,163 GBP2024-12-31
    Officer
    1996-02-22 ~ 1997-12-19
    IIF 52 - Director → ME
  • 15
    HUB AFTERCARE LIMITED
    - now 11406520
    AGHOCO 1733 LIMITED
    - 2018-08-02 11406520 07385906, 14247671, 13606790... (more)
    6 Duke Street, St James's, London, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2018-08-02 ~ dissolved
    IIF 68 - Director → ME
  • 16
    HUB BIRMINGHAM LIMITED
    - now 03444656
    WOODGROVE PROPERTIES LIMITED
    - 2018-11-21 03444656
    6 Duke Street, St James's, London, England
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    213,220 GBP2023-04-01 ~ 2024-03-31
    Officer
    1997-12-03 ~ now
    IIF 24 - Director → ME
  • 17
    HUB CAMBRIDGE LLP
    OC387223
    Castle Chambers, 43 Castle Street, Liverpool
    Dissolved Corporate (8 parents)
    Officer
    2013-08-13 ~ dissolved
    IIF 48 - LLP Designated Member → ME
  • 18
    HUB CAPITAL DEVELOPMENTS LTD
    13862480
    6 Duke Street, St James's, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    38,832 GBP2024-12-31
    Officer
    2022-01-20 ~ now
    IIF 18 - Director → ME
  • 19
    HUB CAPITAL MANAGEMENT LIMITED
    08205087
    Standbrook House, 2-5 Old Bond Street, London
    Dissolved Corporate (10 parents)
    Officer
    2012-09-10 ~ dissolved
    IIF 37 - Director → ME
  • 20
    HUB GROUP OPERATIONS LIMITED
    - now 09642376
    TYROLESE (801) LIMITED
    - 2015-11-24 09642376 07462058, 07087231, 05622097... (more)
    6 Duke Street, St James's, London, England
    Active Corporate (5 parents, 8 offsprings)
    Profit/Loss (Company account)
    1,755,443 GBP2024-01-01 ~ 2024-12-31
    Officer
    2015-11-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-07-30 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    HUB INVESTMENTS LIMITED
    - now 10344150
    ELEPHANT PARK HUB INVESTORCO LIMITED
    - 2024-10-16 10344150 15440492
    HUB INVESTMENTS LIMITED
    - 2024-10-15 10344150
    6 Duke Street, St James's, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    150 GBP2024-08-31
    Officer
    2016-08-24 ~ now
    IIF 66 - Director → ME
  • 22
    HUB JVCO (ELEPHANT) LIMITED
    16039033
    C/o Aztec Financial Services (uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-11-29 ~ now
    IIF 10 - Director → ME
  • 23
    HUB JVCO (MINORIES) LIMITED
    16886934
    10 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2026-01-30 ~ now
    IIF 61 - Director → ME
  • 24
    HUB JVCO LIMITED
    15640183
    C/o Aztec Financial Services (uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2024-07-15 ~ now
    IIF 11 - Director → ME
  • 25
    HUB LIVING DEVELOPMENTS LIMITED
    - now 07698428
    HUB RESIDENTIAL LIMITED
    - 2024-09-27 07698428 OC375532
    6 Duke Street, St James's, London, England
    Active Corporate (15 parents, 17 offsprings)
    Profit/Loss (Company account)
    3,645,953 GBP2024-01-01 ~ 2024-12-31
    Officer
    2011-07-08 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    HUB OVF GP LIMITED
    - now 08998708
    AGHOCO 1211 LIMITED
    - 2014-04-23 08998708 07385906, 14247671, 13606790... (more)
    6 Duke Street, St James's, London, England
    Dissolved Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2014-04-23 ~ dissolved
    IIF 34 - Director → ME
  • 27
    HUB PROPCO (ELEPHANT) LIMITED
    16039215
    C/o Aztec Financial Services (uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire, England
    Active Corporate (7 parents)
    Officer
    2024-11-29 ~ now
    IIF 12 - Director → ME
  • 28
    HUB PROPCO (FINSGATE HOUSE) LIMITED
    15640173
    C/o Aztec Financial Services (uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire, England
    Active Corporate (8 parents)
    Officer
    2024-07-15 ~ now
    IIF 60 - Director → ME
  • 29
    HUB PROPCO (MINORIES) LIMITED
    16887047
    10 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2026-01-30 ~ now
    IIF 13 - Director → ME
  • 30
    HUB RESIDENTIAL (CARRIED INTEREST) LIMITED
    07970755
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (12 parents)
    Equity (Company account)
    2,962,350 GBP2018-12-31
    Officer
    2012-05-22 ~ 2018-01-09
    IIF 36 - Director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    HUB RESIDENTIAL 1 LLP
    OC375532 07698428
    Sterling Ford, Centurion Court 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (9 parents)
    Equity (Company account)
    11,057 GBP2020-12-31
    Officer
    2012-05-24 ~ dissolved
    IIF 49 - LLP Designated Member → ME
  • 32
    HUB RESIDENTIAL DEVELOPMENT LIMITED
    09094893
    Standbrook House, 2-5 Old Bond Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2014-06-20 ~ dissolved
    IIF 69 - Director → ME
  • 33
    HUBCAP THISTLE INVESTOR CO LTD
    14133377
    6 Duke Street, St James’s, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,871 GBP2024-01-01 ~ 2024-12-31
    Officer
    2022-07-08 ~ now
    IIF 14 - Director → ME
  • 34
    KING STREET MAIDENHEAD (NORTH BLOCK) RESIDENTS ASSOCIATION LIMITED
    01368666 01368667
    6 Duke Street, London, England
    Dissolved Corporate (11 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2018-04-30 ~ dissolved
    IIF 40 - Director → ME
  • 35
    KING STREET MAIDENHEAD (SOUTH BLOCK) RESIDENTS ASSOCIATION LIMITED
    01368667 01368666
    6 Duke Street, London, England
    Dissolved Corporate (11 parents)
    Total Assets Less Current Liabilities (Company account)
    401 GBP2016-03-31
    Officer
    2018-05-21 ~ dissolved
    IIF 44 - Director → ME
  • 36
    LANSDALE ENTERPRISES LTD
    - now 09013617
    LANSDALE INVESTMENTS LIMITED
    - 2014-05-06 09013617
    6 Duke Street, London, England
    Active Corporate (3 parents, 19 offsprings)
    Equity (Company account)
    190,316 GBP2024-04-30
    Officer
    2014-04-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-05-11 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    LETPRESS LIMITED
    02876238
    15 Canada Square, London
    Dissolved Corporate (25 parents)
    Officer
    2000-03-21 ~ 2000-06-01
    IIF 58 - Director → ME
  • 38
    MONTEAGLE BARLOW TRUST LIMITED
    - now 02320279
    RODFIRST LIMITED - 1989-03-01
    6 Duke Street, St James's, London, England
    Active Corporate (8 parents, 6 offsprings)
    Profit/Loss (Company account)
    -5,306,492 GBP2023-04-01 ~ 2024-03-31
    Officer
    1995-08-21 ~ now
    IIF 27 - Director → ME
  • 39
    OVF GROUND RENT LTD
    - now 09900301
    AGHOCO 1360 LIMITED
    - 2015-12-17 09900301 07385906, 14247671, 13606790... (more)
    6 Duke Street, St James's, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2015-12-17 ~ dissolved
    IIF 33 - Director → ME
  • 40
    RISINGSTAR PROPERTY MANAGEMENT LIMITED
    01637982
    18 Royal York Crescent, Clifton, Bristol, Avon
    Active Corporate (15 parents)
    Officer
    ~ 1993-09-30
    IIF 53 - Director → ME
  • 41
    RYGER MAIDENHEAD LIMITED
    - now 03776926
    ING RED UK (MAIDENHEAD) LIMITED - 2014-01-06
    LONDON & AMSTERDAM (GLASGOW) LIMITED - 2008-01-21
    BETSHAPE LIMITED - 1999-07-12
    Smedvig Capital, Ryger House, 11 Arlington Street, London, England
    Active Corporate (26 parents, 1 offspring)
    Officer
    2018-09-18 ~ now
    IIF 46 - Director → ME
  • 42
    SANDRINGHAM MEWS COMPANY LTD
    16297888
    6 Duke Street, St James's, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-03-06 ~ now
    IIF 65 - Director → ME
  • 43
    SHORE STATION (EDINBURGH) COMPANY LIMITED
    16077497 OC454383
    6 Duke Street, St James's, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-11-13 ~ now
    IIF 20 - Director → ME
  • 44
    SIXTY-ONE STANHOPE GARDENS LIMITED
    - now 02805476
    HANDYFIELD LIMITED - 1993-05-11
    Citygate, Saint James Boulevard, Newcastle Upon Tyne
    Dissolved Corporate (22 parents)
    Officer
    2000-03-21 ~ 2000-06-01
    IIF 54 - Director → ME
  • 45
    SIXTY-TWO STANHOPE GARDENS LIMITED
    - now 02787809
    BEAMSPIRE LIMITED - 1993-02-19
    Citygate, Saint James Boulevard, Newcastle Upon Tyne
    Active Corporate (25 parents)
    Officer
    2000-03-21 ~ 2000-06-01
    IIF 57 - Director → ME
  • 46
    SQUARESTONE CAPITAL PARTNER (GP) LIMITED
    - now 09872325
    AGHOCO 1358 LIMITED - 2015-12-10 07385906, 14247671, 13606790... (more)
    6 Duke Street, St James's, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    3 GBP2022-04-30
    Officer
    2015-12-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-11-12 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 47
    SQUARESTONE CARRIED INTEREST GP LIMITED
    SC477159
    7 Forres Street, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2014-05-08 ~ dissolved
    IIF 39 - Director → ME
  • 48
    SQUARESTONE EALING LIMITED
    05841144
    Castle Chambers, 43 Castle Street, Liverpool, Meseyside
    Dissolved Corporate (10 parents)
    Officer
    2006-06-08 ~ dissolved
    IIF 29 - Director → ME
  • 49
    SQUARESTONE EDUCATIONAL PORTFOLIO LIMITED
    - now 05072844
    INHOCO 4029 LIMITED - 2004-12-20 04141426, 05552050, 06076004... (more)
    Castle Chambers, 43 Castle Street, Liverpool, Merseyside
    Dissolved Corporate (11 parents)
    Equity (Company account)
    1,717,945 GBP2017-06-30
    Officer
    2005-02-02 ~ dissolved
    IIF 30 - Director → ME
  • 50
    SQUARESTONE HUB RESIDENTIAL LIMITED
    - now 06348918
    SQUARESTONE HOOK LIMITED
    - 2011-10-19 06348918
    Standbrook House, 2-5 Old Bond Street, London
    Dissolved Corporate (10 parents)
    Officer
    2009-03-19 ~ dissolved
    IIF 63 - Director → ME
  • 51
    SQUARESTONE OPERATIONS LIMITED
    10365063
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Hertfordshire
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    602,776 GBP2021-01-01 ~ 2021-12-31
    Officer
    2016-09-08 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    SQUARESTONE PROPERTY INVESTMENT MANAGEMENT LIMITED
    - now 04698807
    SQUARESTONE LIMITED
    - 2007-03-13 04698807
    6 Duke Street, St James's, London, England
    Active Corporate (14 parents, 1 offspring)
    Profit/Loss (Company account)
    58,401 GBP2023-04-01 ~ 2024-03-31
    Officer
    2003-03-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-03-13 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    SQUARESTONE SOUTHEND LIMITED
    06090978
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (12 parents)
    Equity (Company account)
    -8,677,374 GBP2017-03-31
    Officer
    2007-02-23 ~ dissolved
    IIF 31 - Director → ME
  • 54
    STUDENT REIT LIMITED
    - now 08092376
    AGHOCO 1115 LIMITED
    - 2012-07-03 08092376 07385906, 14247671, 13606790... (more)
    Standbrook House, 2-5 Old Bond Street, London
    Dissolved Corporate (10 parents)
    Officer
    2012-07-02 ~ dissolved
    IIF 38 - Director → ME
  • 55
    THE HOBBINS VILLAGE MANAGEMENT COMPANY LIMITED
    - now 02342650
    CHOICENEXT RESIDENTS MANAGEMENT LIMITED - 1989-03-01
    Lasyard House, Underhill Street, Bridgnorth, Shropshire
    Active Corporate (24 parents)
    Equity (Company account)
    48,665 GBP2024-12-31
    Officer
    1996-07-31 ~ 1997-12-13
    IIF 59 - Director → ME
  • 56
    THE UK STUDENT REIT LIMITED
    - now 08092364
    AGHOCO 1114 LIMITED
    - 2012-07-03 08092364 07385906, 14247671, 13606790... (more)
    Standbrook House, 2-5 Old Bond Street, London
    Dissolved Corporate (10 parents)
    Officer
    2012-07-02 ~ dissolved
    IIF 35 - Director → ME
  • 57
    THISTLE PROPCO INVESTMENT LTD
    14134868
    6 Duke Street, St James’s, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -877,894 GBP2024-12-31
    Officer
    2022-07-08 ~ now
    IIF 15 - Director → ME
  • 58
    WATER STREET DEVELOPMENT (EDINBURGH) LIMITED
    16051050
    6 Duke Street, St James's, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-10-30 ~ now
    IIF 23 - Director → ME
  • 59
    WATER STREET PROPCO INVESTMENT LTD
    14133345
    6 Duke Street, St James’s, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    573,441 GBP2024-03-31
    Officer
    2022-07-29 ~ now
    IIF 22 - Director → ME
  • 60
    WHITE CITY MANCO LIMITED
    15467070
    C/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (9 parents)
    Officer
    2024-02-05 ~ 2024-02-06
    IIF 67 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.